Company NameAlexandra Court (Wood Green) Residents' Association Limited
DirectorsAndrew Roland Wales and Helen Grace Pendlebury
Company StatusActive
Company Number00823331
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Roland Wales
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(44 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Alexandra Court Alexandra Park Road
London
N22 7BQ
Director NameMiss Helen Grace Pendlebury
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleT V Executive
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
Finchley
London
N12 9RT
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusCurrent
Appointed17 March 2020(55 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Director NameMr William Bryce
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleMarine Officer
Correspondence Address7 Alexandra Court
London
N22 4BQ
Director NameMs Monica Fairbairn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleComputer Consultant
Correspondence Address6 Alexandra Court
238 Alexandra Park Road
London
N22 4BQ
Secretary NameMs Mojgan (Mimi) Afsharnaderi
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 July 1997)
RoleCompany Director
Correspondence Address2 Alexandra Court
London
N22 4BQ
Director NameDr Mehrnoosh Afsharnaderi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1997)
RoleMathematics Lecturer
Correspondence Address3 Alexandra Court
238 Alexandra Park Road
London
N22 4BQ
Director NameMehran Alitalaii
Date of BirthMay 1963 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed31 January 1996(31 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2001)
RoleSelf Employed
Correspondence Address4 Alexandra Court
238 Alexandra Park Road
London
N22 4BQ
Director NameJoan Peters
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(31 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2006)
RoleRetired
Correspondence Address5 Alexandra Court
238 Alexandra Park Road
London
N22 7BQ
Director NameLynn Carol Major
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(32 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2008)
RoleAdministrator
Correspondence Address9 Alexandra Court
Alexandra Park Road
London
N22 7BQ
Director NameAlastair James Hunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressFlat 1 238 Alexandra Court
Alexandra Park Road
London
N22 4BQ
Director NameJohn Michael Eastman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(32 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2006)
RoleTeacher
Correspondence Address7 Alexandra Court
238 Alexandra Park Road
London
N22 7BQ
Secretary NameJohn Michael Eastman
NationalityBritish
StatusResigned
Appointed06 December 1997(33 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2006)
RoleTeacher
Correspondence Address7 Alexandra Court
238 Alexandra Park Road
London
N22 7BQ
Director NameHelen Pendlebury
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(36 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 November 2015)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address6 Alexandra Court 238 Alexandra
Park Road Wood Green
London
N22 7BQ
Director NameDavid Christopher Uffindell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(40 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2009)
RoleCivil Servant
Correspondence AddressFlat 1 Alexandra Court
Alexandra Park Road
London
N22 7BQ
Director NameMiss Rachel Louise Kirby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(44 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Court Flat 5 238 Alexandra Park Road
London
N22 7BQ
Secretary NameMiss Rachel Louise Kirby
NationalityBritish
StatusResigned
Appointed09 January 2009(44 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAlexandra Court Flat 5 238 Alexandra Court
London
N22 7BQ
Director NameMrs Michelle Hebbron
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(51 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 December 2021)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
Finchley
London
N12 9RT
Secretary NameMs Michelle Hebbron
StatusResigned
Appointed24 November 2015(51 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 March 2020)
RoleCompany Director
Correspondence AddressPyramid House 954 High Road
Finchley
London
N12 9RT

Contact

Telephone01892 548978
Telephone regionTunbridge Wells

Location

Registered AddressPyramid House 954 High Road
Finchley
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Andrew Wales
11.11%
Ordinary
15 at £1Dean Jacobs
11.11%
Ordinary
15 at £1Helen Pendlebury
11.11%
Ordinary
15 at £1Ibrahim Emin
11.11%
Ordinary
15 at £1Mehrnoosh Afsharnaderi
11.11%
Ordinary
15 at £1Michelle Hebbron
11.11%
Ordinary
15 at £1Ms Morgan Afsharnaderi
11.11%
Ordinary
15 at £1Rachel Kirby
11.11%
Ordinary
15 at £1Terence Blay & Lynn Major
11.11%
Ordinary

Financials

Year2014
Net Worth£19,290
Cash£13,485
Current Liabilities£582

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 23 September 2022 (1 page)
10 August 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
2 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Michelle Hebbron as a director on 13 December 2021 (1 page)
25 October 2021Micro company accounts made up to 30 June 2021 (8 pages)
4 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
19 January 2021Appointment of Miss Helen Grace Pendlebury as a director on 23 November 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Michelle Hebbron as a secretary on 17 March 2020 (1 page)
4 September 2020Appointment of Parkwood Management Company (London) Ltd as a secretary on 17 March 2020 (2 pages)
20 May 2020Registered office address changed from C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ England to Pyramid House 954 High Road Finchley London N12 9RT on 20 May 2020 (1 page)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
27 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Appointment of Ms Michelle Hebbron as a director on 24 November 2015 (2 pages)
27 January 2016Appointment of Ms Michelle Hebbron as a director on 24 November 2015 (2 pages)
27 January 2016Appointment of Ms Michelle Hebbron as a secretary on 24 November 2015 (2 pages)
27 January 2016Appointment of Ms Michelle Hebbron as a secretary on 24 November 2015 (2 pages)
21 January 2016Termination of appointment of Helen Pendlebury as a director on 24 November 2015 (1 page)
21 January 2016Termination of appointment of Helen Pendlebury as a director on 24 November 2015 (1 page)
4 November 2015Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Residents Association Mail Box, Alexandra Court, 238,Alexandra Park Road, London. N22 7BQ to C/O Directors 4 Alexandra Court 238 Alexandra Park Road London N22 7BQ on 4 November 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a director on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Rachel Louise Kirby as a secretary on 9 October 2015 (1 page)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 135
(7 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 135
(7 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 135
(7 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 135
(7 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
19 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 July 2011Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
27 July 2011Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
27 July 2011Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
27 July 2011Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
27 July 2011Director's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
27 July 2011Secretary's details changed for Miss Rachel Louise Kirby on 1 September 2010 (2 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Helen Pendlebury on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Miss Rachel Louise Kirby on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Helen Pendlebury on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Andrew Roland Wales on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Miss Rachel Louise Kirby on 24 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Andrew Roland Wales on 24 July 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 July 2009Return made up to 24/07/09; full list of members (6 pages)
26 July 2009Return made up to 24/07/09; full list of members (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 May 2009Director appointed mr andrew roland wales (1 page)
27 May 2009Director appointed mr andrew roland wales (1 page)
9 January 2009Return made up to 24/07/08; full list of members (6 pages)
9 January 2009Secretary appointed miss rachel louise kirby (1 page)
9 January 2009Secretary appointed miss rachel louise kirby (1 page)
9 January 2009Appointment terminated director david uffindell (1 page)
9 January 2009Director appointed miss rachel louise kirby (1 page)
9 January 2009Return made up to 24/07/08; full list of members (6 pages)
9 January 2009Director appointed miss rachel louise kirby (1 page)
9 January 2009Appointment terminated director david uffindell (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 October 2007Return made up to 18/08/07; no change of members (8 pages)
19 October 2007Return made up to 18/08/07; no change of members (8 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 August 2005Return made up to 24/07/05; full list of members (11 pages)
25 August 2005Return made up to 24/07/05; full list of members (11 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 August 2004Return made up to 24/07/04; full list of members (11 pages)
18 August 2004Return made up to 24/07/04; full list of members (11 pages)
28 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 August 2003Return made up to 24/07/03; full list of members (11 pages)
19 August 2003Return made up to 24/07/03; full list of members (11 pages)
29 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 July 2002Return made up to 24/07/02; full list of members (11 pages)
22 July 2002Return made up to 24/07/02; full list of members (11 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
31 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
3 August 2000Return made up to 24/07/00; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (3 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (3 pages)
2 August 1999Return made up to 24/07/99; full list of members (8 pages)
2 August 1999Return made up to 24/07/99; full list of members (8 pages)
7 May 1999Accounting reference date extended from 24/06/99 to 30/06/99 (1 page)
7 May 1999Accounts for a small company made up to 24 June 1998 (5 pages)
7 May 1999Accounting reference date extended from 24/06/99 to 30/06/99 (1 page)
7 May 1999Accounts for a small company made up to 24 June 1998 (5 pages)
23 September 1998Return made up to 24/07/98; no change of members (6 pages)
23 September 1998Return made up to 24/07/98; no change of members (6 pages)
27 May 1998Accounts for a small company made up to 24 June 1997 (6 pages)
27 May 1998Accounts for a small company made up to 24 June 1997 (6 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
5 December 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 December 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
26 March 1997Accounts for a small company made up to 24 June 1996 (6 pages)
26 March 1997Accounts for a small company made up to 24 June 1996 (6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 24/07/96; full list of members (6 pages)
18 September 1996Return made up to 24/07/96; full list of members (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 24 June 1995 (12 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 24 June 1995 (12 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
17 October 1995Return made up to 24/07/95; full list of members (6 pages)
17 October 1995Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
16 October 1964Certificate of incorporation (1 page)
16 October 1964Certificate of incorporation (1 page)
16 October 1964Incorporation (13 pages)
16 October 1964Incorporation (13 pages)